This company is commonly known as Friend Mts Limited. The company was founded 26 years ago and was given the registration number 03513618. The firm's registered office is in BIRMINGHAM. You can find them at Eleven Brindleyplace, 2 Brunswick Square, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FRIEND MTS LIMITED |
---|---|---|
Company Number | : | 03513618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177, Shaftesbury Avenue, London, England, WC2H 8JR | Secretary | 18 January 2016 | Active |
177, Shaftesbury Avenue, London, England, WC2H 8JR | Director | 16 January 2002 | Active |
177, Shaftesbury Avenue, London, England, WC2H 8JR | Director | 18 January 2023 | Active |
177, Shaftesbury Avenue, London, England, WC2H 8JR | Director | 01 February 2023 | Active |
177, Shaftesbury Avenue, London, England, WC2H 8JR | Director | 02 June 2014 | Active |
177, Shaftesbury Avenue, London, England, WC2H 8JR | Director | 19 July 2022 | Active |
177, Shaftesbury Avenue, London, England, WC2H 8JR | Director | 17 July 2017 | Active |
54 Arthur Road, Edgbaston, Birmingham, B15 2UN | Secretary | 19 February 1998 | Active |
1 Rectory Road, Solihull, B91 3RJ | Secretary | 19 October 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 February 1998 | Active |
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP | Director | 01 July 2021 | Active |
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP | Director | 19 October 2007 | Active |
54 Arthur Road, Edgbaston, Birmingham, B15 2UN | Director | 19 February 1998 | Active |
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP | Director | 19 October 2007 | Active |
54 Arthur Road, Edgbaston, Birmingham, B15 2UN | Director | 19 February 1998 | Active |
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, England, B1 2LP | Director | 19 July 2022 | Active |
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, B1 2LP | Director | 01 July 2021 | Active |
Eleven Brindleyplace, 2 Brunswick Square, Birmingham, England, B1 2LP | Director | 19 August 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 February 1998 | Active |
Northedge Capital Llp | ||
Notified on | : | 19 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13th Floor, Number One Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB |
Nature of control | : |
|
Friend Media Technology Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | Cumberland House, 9th Floor, Hamilton, Bermuda, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-25 | Incorporation | Memorandum articles. | Download |
2022-07-25 | Resolution | Resolution. | Download |
2022-07-25 | Change of constitution | Statement of companys objects. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.